Hickman Avenue
London
E4 9JG
Director Name | Mr Jonathan Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Circular Point Hickman Avenue London E4 9JG |
Secretary Name | Peter John Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Circular Point Hickman Avenue London E4 9JG |
Director Name | Peter John Willis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2004(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Circular Point Hickman Avenue London E4 9JG |
Director Name | Mr David Kirby |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(21 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit A2 Circular Point Hickman Avenue London E4 9JG |
Director Name | Mr Vladimirs Pomituns |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | E-Commerce Director |
Country of Residence | England |
Correspondence Address | Unit A2 Circular Point Hickman Avenue London E4 9JG |
Director Name | Patrick Nevill Clancy |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Business Consultant |
Correspondence Address | Garden House Chagford Newton Abbot Devon TQ13 8UB |
Director Name | Mr Mark Steven Wignall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 April 1999) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 85 Heythorp Street London SW18 5BT |
Secretary Name | Paul Stephen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 13 Blake House Porchester Mead Beckenham Kent BR3 1TN |
Director Name | Mr Kevin Glyn Wood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Rossendale Chelmsford Essex CM1 2UA |
Director Name | Sudesh Obyrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 September 2006) |
Role | Retail Operations |
Correspondence Address | 51 College Road Epsom Surrey KT17 4HQ |
Director Name | Eleftherios Onoufriou |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 28 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 81 Weir Hall Road Edmonton London N18 1EW |
Director Name | Mr David Michael Lazarus |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 Southway London N20 8DD |
Secretary Name | Mr David Michael Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Southway London N20 8DD |
Director Name | Steven Taberman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2001) |
Role | Commercial Director |
Correspondence Address | 20 Uxbridge Road Feltham Middlesex TW13 5EE |
Director Name | Lars Neville Pope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2004) |
Role | Buying Director |
Correspondence Address | Old Lower Farm Marsh Road Shabbington Aylesbury Buckinghamshire HP18 9HF |
Director Name | Gregory Clifford Francis Tufnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | The Warrener Warren Row Wargrave Berkshire RG10 8QS |
Director Name | Mrs Vanessa Brassey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | N2 |
Website | futons247.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01752 662030 |
Telephone region | Plymouth |
Registered Address | Unit A2 Circular Point Hickman Avenue London E4 9JG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
58.3k at £1 | Robert Philip Pearce 47.99% Ordinary A |
---|---|
56.4k at £1 | Jonathan Joseph Harris 46.46% Ordinary B |
2.3k at £1 | Bridget Byrne 1.85% Ordinary |
2.3k at £1 | Philip Harry Edmonds 1.85% Ordinary |
2.3k at £1 | Tudor Charles Curtis 1.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,816,656 |
Gross Profit | £4,221,497 |
Net Worth | £580,178 |
Cash | £831,176 |
Current Liabilities | £1,507,532 |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
3 April 1990 | Delivered on: 9 April 1990 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 triumph trading estate tariff road london N17 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 May 1987 | Delivered on: 13 May 1987 Satisfied on: 24 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9, drummond place, north end, frith road, keeley road and drummond road, croydon and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1987 | Delivered on: 29 April 1987 Satisfied on: 24 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H known as unit 9 drummond place north end frith road keeley road and drummond road croydon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1986 | Delivered on: 11 September 1986 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as shop & premises known as number 138 notting hill gate, london W11 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1985 | Delivered on: 30 April 1985 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop 1 fulham park house 654 fulham road, london borough of hammersmith & fulham. T/n ngl 444648 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1984 | Delivered on: 15 November 1984 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h & f/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
31 October 1984 | Delivered on: 15 November 1984 Satisfied on: 24 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H basement, ground 1ST, 2ND & 3RD floor at 82/83 tottenham court road london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1984 | Delivered on: 14 November 1984 Satisfied on: 24 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 44/48 paul street london EC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1996 | Delivered on: 17 July 1996 Satisfied on: 25 February 1999 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all receivables purchased or purported to be purchased pursuant to a discounting agreement and all other debts and the benefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details. Fully Satisfied |
3 April 1990 | Delivered on: 9 April 1990 Satisfied on: 11 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 169 tottenham court road l/b of camden title no:- ngl 327497 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1984 | Delivered on: 14 November 1984 Satisfied on: 10 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10-12 rivington street, london EC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2000 | Delivered on: 4 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 May 1998 | Delivered on: 21 May 1998 Persons entitled: Kensington Commercial Property Investments Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date to which it is supplemental. Particulars: All the company's right title and interest in and to the rent deposit of £10,000 and all related rights thereto and thereof. Outstanding |
22 November 2023 | Full accounts made up to 26 February 2023 (26 pages) |
---|---|
25 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
31 October 2022 | Full accounts made up to 27 February 2022 (27 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
23 December 2021 | Full accounts made up to 28 February 2021 (27 pages) |
7 October 2021 | Resolutions
|
7 October 2021 | Memorandum and Articles of Association (62 pages) |
6 October 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
24 September 2021 | Director's details changed for Mr David Kirby on 1 September 2018 (2 pages) |
24 September 2021 | Director's details changed for Mr Jonathan Harris on 26 May 2018 (2 pages) |
28 July 2021 | Confirmation statement made on 19 July 2021 with updates (6 pages) |
23 February 2021 | Full accounts made up to 23 February 2020 (25 pages) |
28 January 2021 | Satisfaction of charge 12 in full (1 page) |
28 July 2020 | Change of share class name or designation (2 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with updates (7 pages) |
20 March 2020 | Purchase of own shares. (3 pages) |
19 March 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
21 November 2019 | Accounts for a small company made up to 24 February 2019 (10 pages) |
26 July 2019 | Appointment of Mr Vladimirs Pomituns as a director on 25 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
9 November 2018 | Accounts for a small company made up to 25 February 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 26 February 2017 (9 pages) |
14 November 2017 | Accounts for a small company made up to 26 February 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a medium company made up to 28 February 2016 (26 pages) |
24 November 2016 | Accounts for a medium company made up to 28 February 2016 (26 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
1 December 2015 | Accounts for a medium company made up to 22 February 2015 (21 pages) |
1 December 2015 | Accounts for a medium company made up to 22 February 2015 (21 pages) |
8 October 2015 | Registered office address changed from Unit a2 Hickman Avenue London E4 9JG England to Unit a2 Circular Point Hickman Avenue London E4 9JG on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Unit a2 Hickman Avenue London E4 9JG England to Unit a2 Circular Point Hickman Avenue London E4 9JG on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Unit a2 Hickman Avenue London E4 9JG England to Unit a2 Circular Point Hickman Avenue London E4 9JG on 8 October 2015 (1 page) |
29 September 2015 | Registered office address changed from Cannon Factory Ashley Road Tottenham Hale London N17 9LH to Unit a2 Hickman Avenue London E4 9JG on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Cannon Factory Ashley Road Tottenham Hale London N17 9LH to Unit a2 Hickman Avenue London E4 9JG on 29 September 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 December 2014 | Accounts for a medium company made up to 23 February 2014 (21 pages) |
4 December 2014 | Accounts for a medium company made up to 23 February 2014 (21 pages) |
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 November 2013 | Accounts for a medium company made up to 24 February 2013 (19 pages) |
19 November 2013 | Accounts for a medium company made up to 24 February 2013 (19 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 August 2013 | Director's details changed for Mr David Kirby on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr David Kirby on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr David Kirby on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr David Kirby on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Kirby David on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Kirby David on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr David Kirby on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr David Kirby on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Kirby David on 6 August 2013 (2 pages) |
28 November 2012 | Accounts for a medium company made up to 26 February 2012 (20 pages) |
28 November 2012 | Accounts for a medium company made up to 26 February 2012 (20 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a medium company made up to 27 February 2011 (20 pages) |
28 October 2011 | Accounts for a medium company made up to 27 February 2011 (20 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Accounts for a medium company made up to 28 February 2010 (20 pages) |
24 November 2010 | Accounts for a medium company made up to 28 February 2010 (20 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Secretary's details changed for Peter John Willis on 23 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Peter John Willis on 23 July 2010 (1 page) |
24 July 2010 | Director's details changed for Kirby David on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Robert Philip Jaffe Pearce on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Peter John Willis on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Robert Philip Jaffe Pearce on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Kirby David on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Jonathan Harris on 22 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Jonathan Harris on 22 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Peter John Willis on 23 July 2010 (1 page) |
24 July 2010 | Secretary's details changed for Peter John Willis on 23 July 2010 (1 page) |
24 July 2010 | Director's details changed for Peter John Willis on 23 July 2010 (2 pages) |
4 January 2010 | Accounts for a medium company made up to 22 February 2009 (20 pages) |
4 January 2010 | Accounts for a medium company made up to 22 February 2009 (20 pages) |
22 September 2009 | Auditor's resignation (1 page) |
22 September 2009 | Auditor's resignation (1 page) |
11 August 2009 | Return made up to 23/07/09; no change of members (5 pages) |
11 August 2009 | Return made up to 23/07/09; no change of members (5 pages) |
12 January 2009 | Director's change of particulars / jonathan harris / 15/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / jonathan harris / 15/12/2008 (1 page) |
30 December 2008 | Accounts made up to 24 February 2008 (18 pages) |
30 December 2008 | Accounts made up to 24 February 2008 (18 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
14 February 2008 | Accounts made up to 25 February 2007 (18 pages) |
14 February 2008 | Accounts made up to 25 February 2007 (18 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
12 August 2007 | Return made up to 23/07/07; no change of members (8 pages) |
12 August 2007 | Return made up to 23/07/07; no change of members (8 pages) |
2 January 2007 | Accounts made up to 26 February 2006 (17 pages) |
2 January 2007 | Accounts made up to 26 February 2006 (17 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 23/07/06; full list of members
|
21 August 2006 | Return made up to 23/07/06; full list of members
|
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 138 notting hill gate london W11 3QG (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 138 notting hill gate london W11 3QG (1 page) |
4 January 2006 | Accounts made up to 27 February 2005 (18 pages) |
4 January 2006 | Accounts made up to 27 February 2005 (18 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
8 September 2004 | Accounts made up to 29 February 2004 (18 pages) |
8 September 2004 | Accounts made up to 29 February 2004 (18 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
30 December 2003 | Accounts for a medium company made up to 23 February 2003 (17 pages) |
30 December 2003 | Accounts for a medium company made up to 23 February 2003 (17 pages) |
16 September 2003 | £ sr 90000@1 02/06/03 (1 page) |
16 September 2003 | £ sr 90000@1 02/06/03 (1 page) |
16 September 2003 | £ sr [email protected] 02/06/03 (1 page) |
16 September 2003 | £ sr [email protected] 02/06/03 (1 page) |
30 July 2003 | Return made up to 23/07/03; full list of members
|
30 July 2003 | Return made up to 23/07/03; full list of members
|
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
22 December 2002 | Accounts for a medium company made up to 24 February 2002 (18 pages) |
22 December 2002 | Accounts for a medium company made up to 24 February 2002 (18 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
19 December 2001 | Accounts for a medium company made up to 25 February 2001 (16 pages) |
19 December 2001 | Accounts for a medium company made up to 25 February 2001 (16 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
18 August 2000 | Accounts for a medium company made up to 27 February 2000 (16 pages) |
18 August 2000 | Accounts for a medium company made up to 27 February 2000 (16 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members
|
9 August 2000 | Return made up to 04/08/00; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 October 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
8 October 1999 | Accounts for a medium company made up to 28 February 1999 (17 pages) |
16 August 1999 | Return made up to 04/08/99; full list of members
|
16 August 1999 | Return made up to 04/08/99; full list of members
|
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1998 | Accounts for a medium company made up to 1 March 1998 (19 pages) |
30 September 1998 | Accounts for a medium company made up to 1 March 1998 (19 pages) |
30 September 1998 | Accounts for a medium company made up to 1 March 1998 (19 pages) |
12 August 1998 | Return made up to 04/08/98; change of members (9 pages) |
12 August 1998 | Return made up to 04/08/98; change of members (9 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
26 November 1997 | £ ic 461500/361500 14/11/97 £ sr 100000@1=100000 (1 page) |
26 November 1997 | £ ic 461500/361500 14/11/97 £ sr 100000@1=100000 (1 page) |
6 November 1997 | Accounts for a medium company made up to 23 February 1997 (18 pages) |
6 November 1997 | Accounts for a medium company made up to 23 February 1997 (18 pages) |
13 October 1997 | Return made up to 04/08/97; change of members (10 pages) |
13 October 1997 | Return made up to 04/08/97; change of members (10 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed (1 page) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
14 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
14 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
11 August 1996 | Secretary's particulars changed (1 page) |
11 August 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
17 June 1996 | Accounts for a medium company made up to 25 February 1996 (20 pages) |
17 June 1996 | Accounts for a medium company made up to 25 February 1996 (20 pages) |
12 December 1995 | Location of register of members (1 page) |
12 December 1995 | Location of register of members (1 page) |
13 September 1995 | Accounts for a medium company made up to 27 February 1995 (20 pages) |
13 September 1995 | Accounts for a medium company made up to 27 February 1995 (20 pages) |
24 August 1995 | Return made up to 04/08/95; no change of members (6 pages) |
24 August 1995 | Return made up to 04/08/95; no change of members (6 pages) |
14 July 1995 | Secretary's particulars changed (4 pages) |
14 July 1995 | Secretary's particulars changed (4 pages) |
24 April 1995 | Director's particulars changed (4 pages) |
24 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
23 November 1989 | Memorandum and Articles of Association (29 pages) |
23 November 1989 | Memorandum and Articles of Association (29 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Resolutions
|
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
22 June 1987 | Memorandum and Articles of Association (29 pages) |
22 June 1987 | Memorandum and Articles of Association (29 pages) |
14 September 1984 | Certificate of incorporation (1 page) |
14 September 1984 | Certificate of incorporation (1 page) |
14 September 1984 | Incorporation (24 pages) |
14 September 1984 | Incorporation (24 pages) |